Company AVC COMMUNITIES LIMITED (04822427) today announced Meetings of Creditors.
The registered trading address of the company is:
BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DT
Company AVC COMMUNITIES LIMITED (04822427) today announced Meetings of Creditors.
The registered trading address of the company is:
BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DT
Company GARNANT GOLF CLUB LIMITED (07695999) today announced Meetings of Creditors.
The registered trading address of the company is:
UHY HACKER YOUNG
ST JOHN’S CHAMBERS LOVE STREET
CHESTER
CHESHIRE
CH1 1QN
Company FRAMESET MANAGEMENT LTD (04130016) today announced Winding Up Petitions.
The registered trading address of the company is:
REGIS HOUSE
UNIT 1 STATION ROAD
ROWLEY REGIS
WEST MIDLANDS
B65 0JY
Company ALAN MCCABE RACING LIMITED (06946705) today announced Meetings of Creditors.
The registered trading address of the company is:
AVERHAM PARK FARM
AVERHAM
NEWARK
NOTTINGHAMSHIRE
NG23 5RU
Company WOODHAM GOLF RESORT LTD (06278687) today announced Meetings of Creditors.
The registered trading address of the company is:
ROWLANDS HOUSE
PORTOBELLO ROAD
BIRTLEY
CHESTER LE STREET
COUNTY DURHAM
DH3 2RY
Company OLDHAM RUGBY LEAGUE FOOTBALL CLUB (1997) LIMITED (03446903) today announced Winding Up Petitions.
The registered trading address of the company is:
27 FURTHERWOOD ROAD
OLDHAM
OL1 2PA
More information about OLDHAM RUGBY LEAGUE FOOTBALL CLUB (1997) LIMITED
Company PADBROOK PARK LIMITED (02332201) today announced Winding Up Petitions.
The registered trading address of the company is:
PADBROOK PARK
CULLOMPTON
DEVON
EX15 1RU
Company SPIRIT OF 1873 LTD (07511179) today announced Winding Up Petitions.
The registered trading address of the company is:
STONEYGATE HOUSE
2 GREENFIELD ROAD
HOLMFIRTH
WEST YORKSHIRE
ENGLAND
HD9 2JT
Company WW PROPERTY INVESTMENTS LIMITED (03320351) today announced Winding Up Petitions.
The registered trading address of the company is:
2 FAUNA CLOSE
STANMORE
MIDDLESEX
ENGLAND
HA7 4PX